Heybridge
Essex
CM9 4PL
Director Name | Paul Thurston |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2004(same day as company formation) |
Role | Kitchen Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 10 Emperor Close Heybridge Essex CM9 4PL |
Secretary Name | Diane Thurston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Emperor Close Heybridge Essex CM9 4PL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Tye Green Paddock, Glemsford Sudbury Suffolk CO10 7TS |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Glemsford |
Ward | Glemsford and Stanstead |
Built Up Area | Glemsford |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | Application to strike the company off the register (3 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 February 2010 | Director's details changed for Len Thurston on 27 February 2010 (2 pages) |
27 February 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
27 February 2010 | Director's details changed for Paul Thurston on 27 February 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
4 March 2008 | Director's change of particulars / paul thurston / 01/04/2007 (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Return made up to 27/02/07; full list of members (3 pages) |
28 February 2007 | Secretary's particulars changed (1 page) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 March 2006 | Return made up to 27/02/06; full list of members (8 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
8 April 2004 | Ad 28/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
27 February 2004 | Incorporation (16 pages) |